Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director Name | Mr Michael Roy Thomas Debenham |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Snowdenham Hall Snowdenham Lane Bramley Surrey GU5 0DB |
Secretary Name | Mr Michael Roy Thomas Debenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 23 years (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Snowdenham Hall Snowdenham Lane Bramley Surrey GU5 0DB |
Website | www.orthoorganizers.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
76 at 1 | Michael Roy Thomas Debenham 76.00% Ordinary |
---|---|
24 at 1 | Ms Colleen Anne Debenham 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,586 |
Cash | £55 |
Current Liabilities | £217,816 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (9 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (9 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 15 December 2013 (9 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (9 pages) |
21 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (9 pages) |
21 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (9 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (7 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (7 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (7 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Statement of affairs with form 4.19 (13 pages) |
7 January 2011 | Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from Ashley House 58-60 Ashley Road Hampton Middlesex TW12 2HU on 7 January 2011 (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Statement of affairs with form 4.19 (13 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/08; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/08; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
25 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
12 January 2006 | Return made up to 15/08/05; full list of members (7 pages) |
12 January 2006 | Return made up to 15/08/05; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 September 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
13 September 2004 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
10 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 November 2003 | Return made up to 15/08/03; full list of members (8 pages) |
10 November 2003 | Return made up to 15/08/03; full list of members (8 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 esher road walton on thames surrey KT12 4JY (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 2 esher road walton on thames surrey KT12 4JY (1 page) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 September 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
3 March 2000 | Return made up to 15/08/99; full list of members (6 pages) |
3 March 2000 | Return made up to 15/08/99; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 November 1998 | Return made up to 15/08/98; no change of members (4 pages) |
3 November 1998 | Return made up to 15/08/98; no change of members (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 November 1996 | Return made up to 15/08/96; full list of members (5 pages) |
14 November 1996 | Return made up to 15/08/96; full list of members (5 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
31 August 1995 | Return made up to 15/08/95; no change of members
|
31 August 1995 | Return made up to 15/08/95; no change of members
|
13 July 1987 | Company name changed C.15 LIMITED\certificate issued on 14/07/87 (2 pages) |
13 July 1987 | Company name changed C.15 LIMITED\certificate issued on 14/07/87 (2 pages) |
2 March 1987 | Certificate of incorporation (1 page) |
2 March 1987 | Incorporation (11 pages) |
2 March 1987 | Incorporation (11 pages) |
2 March 1987 | Certificate of incorporation (1 page) |